- Company Overview for GEDDIS CONTRACTORS LIMITED (04259879)
- Filing history for GEDDIS CONTRACTORS LIMITED (04259879)
- People for GEDDIS CONTRACTORS LIMITED (04259879)
- Charges for GEDDIS CONTRACTORS LIMITED (04259879)
- Insolvency for GEDDIS CONTRACTORS LIMITED (04259879)
- More for GEDDIS CONTRACTORS LIMITED (04259879)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Nov 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Aug 2010 | 4.68 | Liquidators' statement of receipts and payments to 4 August 2010 | |
13 Aug 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 May 2010 | 4.68 | Liquidators' statement of receipts and payments to 2 April 2010 | |
12 Oct 2009 | 4.68 | Liquidators' statement of receipts and payments to 2 October 2009 | |
25 Apr 2009 | 4.68 | Liquidators' statement of receipts and payments to 2 April 2009 | |
17 Apr 2008 | 600 | Appointment of a voluntary liquidator | |
17 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2008 | 4.20 | Statement of affairs with form 4.19 | |
26 Mar 2008 | 287 | Registered office changed on 26/03/2008 from 47 butt road colchester essex CO3 3BZ | |
08 Aug 2007 | 363a | Return made up to 26/07/07; full list of members | |
16 Mar 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
15 Aug 2006 | 363s | Return made up to 26/07/06; full list of members | |
27 Mar 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
08 Dec 2005 | AA | Total exemption small company accounts made up to 31 December 2004 | |
01 Aug 2005 | 363s | Return made up to 26/07/05; full list of members | |
18 Aug 2004 | 288c | Director's particulars changed | |
18 Aug 2004 | 363s | Return made up to 26/07/04; full list of members | |
27 Mar 2004 | AA | Accounts for a small company made up to 31 December 2003 | |
06 Aug 2003 | 363s | Return made up to 26/07/03; full list of members | |
06 Aug 2003 | 363(288) |
Director's particulars changed
|
|
25 Apr 2003 | 395 | Particulars of mortgage/charge | |
25 Mar 2003 | AA | Total exemption small company accounts made up to 31 December 2002 | |
23 Dec 2002 | 225 | Accounting reference date extended from 31/07/02 to 31/12/02 | |
29 Aug 2002 | 363s | Return made up to 26/07/02; full list of members |